Search icon

WAMPANAUG CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WAMPANAUG CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1988 (37 years ago)
Entity Number: 1244097
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 57 BETHANY CIRCLE, CLOSTER, NJ, United States, 07624
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARY ELLEN LEYDEN Chief Executive Officer 57 BETHANY CIRCLE, CLOSTER, NJ, United States, 07624

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 1133 AVE OF THE AMERICAS, SUITE 2200, NEW YORK, NY, 10036, 6710, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 57 BETHANY CIRCLE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-04-13 2016-03-07 Address PATTERSON BELKNAP WEBB & TYLER, 1133 AVE OF AMERICAS/ #2200, NEW YORK, NY, 10036, 6710, USA (Type of address: Principal Executive Office)
2010-04-13 2024-03-05 Address 1133 AVE OF THE AMERICAS, SUITE 2200, NEW YORK, NY, 10036, 6710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305000405 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220330002130 2022-03-30 BIENNIAL STATEMENT 2022-03-01
200319060246 2020-03-19 BIENNIAL STATEMENT 2020-03-01
SR-16775 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180315006205 2018-03-15 BIENNIAL STATEMENT 2018-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State